Search icon

TRI-COUNTY VETERINARY SERVICES P.S.C.

Company Details

Name: TRI-COUNTY VETERINARY SERVICES P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1983 (42 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0173540
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: PO BOX 727, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
DAVID W BASTON Secretary

Vice President

Name Role
DAVID W BASTON Vice President

Treasurer

Name Role
J L Cole Treasurer

Shareholder

Name Role
J L Cole Shareholder
D W BASTON Shareholder

President

Name Role
J L Cole President

Registered Agent

Name Role
DR. JAMES L. COLE Registered Agent

Director

Name Role
DR. JAMES L. COLE Director
CLAUDETTE COLE Director

Incorporator

Name Role
DR. JAMES L. COLE Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-03-24
Annual Report 2019-06-04
Annual Report 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30308.72
Total Face Value Of Loan:
30308.72

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30308.72
Current Approval Amount:
30308.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30503.86

Sources: Kentucky Secretary of State